CHALDON HOMES LIMITED

Register to unlock more data on OkredoRegister

CHALDON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04716398

Incorporation date

31/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Smalls Hill Farm, Smalls Hill Road, Leigh, Surrey RH2 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon07/04/2026
Satisfaction of charge 047163980008 in full
dot icon30/03/2026
Registration of charge 047163980008, created on 2026-03-27
dot icon27/03/2026
Registration of charge 047163980007, created on 2026-03-27
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon10/02/2026
Satisfaction of charge 1 in full
dot icon10/02/2026
Satisfaction of charge 2 in full
dot icon10/02/2026
Satisfaction of charge 3 in full
dot icon10/02/2026
Satisfaction of charge 4 in full
dot icon10/02/2026
Satisfaction of charge 5 in full
dot icon10/02/2026
Satisfaction of charge 6 in full
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon06/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon08/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Director's details changed for Mr David Charles Briault on 2021-06-07
dot icon13/07/2021
Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Smalls Hill Farm Smalls Hill Road Leigh Surrey RH2 8QB on 2021-07-13
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon03/11/2020
Cessation of Kevin Michael Shopland as a person with significant control on 2017-06-01
dot icon02/11/2020
Change of details for Mr David Charles Briault as a person with significant control on 2017-06-01
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Termination of appointment of Kevin Michael Shopland as a director on 2017-06-01
dot icon08/06/2017
Termination of appointment of Kevin Michael Shopland as a secretary on 2017-06-01
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Director's details changed for Mr David Briault on 2010-07-01
dot icon06/08/2010
Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2010-08-06
dot icon21/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Mr David Briault on 2009-10-14
dot icon07/04/2009
Return made up to 21/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 21/03/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
Return made up to 21/03/07; full list of members
dot icon30/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 21/03/06; full list of members
dot icon17/10/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 21/03/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon12/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon28/04/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon05/02/2004
Particulars of mortgage/charge
dot icon22/11/2003
New director appointed
dot icon22/11/2003
New secretary appointed;new director appointed
dot icon22/11/2003
Director resigned
dot icon22/11/2003
Secretary resigned
dot icon13/11/2003
Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101
dot icon31/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
271.61K
-
0.00
-
-
2022
0
300.21K
-
0.00
-
-
2023
0
320.03K
-
0.00
-
-
2023
0
320.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

320.03K £Ascended6.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shopland, Kevin Michael
Director
30/03/2003 - 31/05/2017
26
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/2003 - 30/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/2003 - 30/03/2003
67500
Briault, David Charles
Director
31/03/2003 - Present
18
Shopland, Kevin Michael
Secretary
30/03/2003 - 31/05/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALDON HOMES LIMITED

CHALDON HOMES LIMITED is an(a) Active company incorporated on 31/03/2003 with the registered office located at Smalls Hill Farm, Smalls Hill Road, Leigh, Surrey RH2 8QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALDON HOMES LIMITED?

toggle

CHALDON HOMES LIMITED is currently Active. It was registered on 31/03/2003 .

Where is CHALDON HOMES LIMITED located?

toggle

CHALDON HOMES LIMITED is registered at Smalls Hill Farm, Smalls Hill Road, Leigh, Surrey RH2 8QB.

What does CHALDON HOMES LIMITED do?

toggle

CHALDON HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALDON HOMES LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 047163980008 in full.